Background WavePink WaveYellow Wave

SYSTEMIQ CAPITAL LIMITED (11276314)

SYSTEMIQ CAPITAL LIMITED (11276314) is an active UK company. incorporated on 26 March 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SYSTEMIQ CAPITAL LIMITED has been registered for 8 years. Current directors include FLETCHER, Daniel Paul, OPPENHEIM, Jeremy Michael, Mr., POLK, George and 3 others.

Company Number
11276314
Status
active
Type
ltd
Incorporated
26 March 2018
Age
8 years
Address
Russell Square House, London, WC1B 5EH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FLETCHER, Daniel Paul, OPPENHEIM, Jeremy Michael, Mr., POLK, George, POLMAN, Paulus Gerardus Josephus Maria, SPAZZAPAN, Irena, STEWART, Jessica Anne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSTEMIQ CAPITAL LIMITED

SYSTEMIQ CAPITAL LIMITED is an active company incorporated on 26 March 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SYSTEMIQ CAPITAL LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11276314

LTD Company

Age

8 Years

Incorporated 26 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Russell Square House 10-12 Russell Square London, WC1B 5EH,

Previous Addresses

8th Floor 110 High Holborn London WC1V 6JS
From: 15 August 2022To: 11 September 2025
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 17 June 2022To: 15 August 2022
69 Carter Lane London EC4V 5EQ United Kingdom
From: 26 March 2018To: 17 June 2022
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Mar 22
New Owner
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Funding Round
Sept 22
Share Issue
Oct 22
Funding Round
Feb 23
Capital Reduction
May 23
Share Buyback
May 23
Capital Update
Jan 24
Capital Update
Feb 24
Capital Reduction
Mar 24
Share Buyback
Mar 24
Director Joined
Jan 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
11
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

STEWART, Jessica

Active
10-12 Russell Square, LondonWC1B 5EH
Secretary
Appointed 22 Feb 2024

FLETCHER, Daniel Paul

Active
10-12 Russell Square, LondonWC1B 5EH
Born March 1956
Director
Appointed 24 Jun 2022

OPPENHEIM, Jeremy Michael, Mr.

Active
110 High Holborn, LondonWC1V 6JS
Born February 1962
Director
Appointed 26 Mar 2018

POLK, George

Active
10-12 Russell Square, LondonWC1B 5EH
Born April 1963
Director
Appointed 24 Jun 2022

POLMAN, Paulus Gerardus Josephus Maria

Active
10-12 Russell Square, LondonWC1B 5EH
Born July 1956
Director
Appointed 24 Jun 2022

SPAZZAPAN, Irena

Active
10-12 Russell Square, LondonWC1B 5EH
Born December 1981
Director
Appointed 24 Jun 2022

STEWART, Jessica Anne

Active
10-12 Russell Square, LondonWC1B 5EH
Born May 1990
Director
Appointed 03 Dec 2024

MORROW, Andrew

Resigned
Carter Lane, LondonEC4V 5EQ
Secretary
Appointed 26 Mar 2018
Resigned 18 Mar 2022

STUCHTEY, Martin

Resigned
Carter Lane, LondonEC4V 5EQ
Born April 1968
Director
Appointed 26 Mar 2018
Resigned 08 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Ms Irena Spazzapan

Active
10-12 Russell Square, LondonWC1B 5EH
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Jun 2022
Carter Lane, LondonEC4V 5EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2018
Ceased 24 Jun 2022
Fundings
Financials
Latest Activities

Filing History

63

Change Account Reference Date Company Current Extended
28 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Capital Cancellation Shares
19 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 June 2025
SH03Return of Purchase of Own Shares
Memorandum Articles
7 May 2025
MAMA
Resolution
3 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Resolution
13 January 2025
RESOLUTIONSResolutions
Memorandum Articles
13 January 2025
MAMA
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Resolution
26 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2024
PSC04Change of PSC Details
Capital Cancellation Shares
19 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 March 2024
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
29 February 2024
AP03Appointment of Secretary
Capital Statement Capital Company With Date Currency Figure
9 February 2024
SH19Statement of Capital
Legacy
9 February 2024
SH20SH20
Legacy
9 February 2024
CAP-SSCAP-SS
Resolution
9 February 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
1 February 2024
SH19Statement of Capital
Legacy
1 February 2024
SH20SH20
Legacy
1 February 2024
CAP-SSCAP-SS
Resolution
1 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Capital Cancellation Shares
24 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 May 2023
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Second Filing Capital Allotment Shares
9 May 2023
RP04SH01RP04SH01
Accounts With Accounts Type Small
2 May 2023
AAAnnual Accounts
Memorandum Articles
27 April 2023
MAMA
Resolution
27 April 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
3 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
3 October 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Memorandum Articles
1 July 2022
MAMA
Resolution
1 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Incorporation Company
26 March 2018
NEWINCIncorporation